Background WavePink WaveYellow Wave

NEWSON PARTNERS LIMITED (08251623)

NEWSON PARTNERS LIMITED (08251623) is an active UK company. incorporated on 12 October 2012. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. NEWSON PARTNERS LIMITED has been registered for 13 years. Current directors include BELSON, Paul James, NEWMARK, Wade Rames.

Company Number
08251623
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELSON, Paul James, NEWMARK, Wade Rames
SIC Codes
68209, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSON PARTNERS LIMITED

NEWSON PARTNERS LIMITED is an active company incorporated on 12 October 2012 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. NEWSON PARTNERS LIMITED was registered 13 years ago.(SIC: 68209, 87100)

Status

active

Active since 13 years ago

Company No

08251623

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 18 April 2022To: 19 April 2022
Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 17 July 2020To: 18 April 2022
Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 24 October 2017To: 17 July 2020
Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 24 October 2017To: 24 October 2017
16 Finstock Road London W10 6LT England
From: 4 November 2016To: 24 October 2017
Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH
From: 12 October 2012To: 4 November 2016
Timeline

10 key events • 2012 - 2018

Funding Officers Ownership
Funding Round
Oct 12
Company Founded
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Jul 13
Loan Secured
Sept 13
Loan Secured
Jun 14
Loan Cleared
Aug 17
Loan Secured
Nov 17
Loan Cleared
Mar 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BELSON, Paul James

Active
1/7 Station Road, CrawleyRH10 1HT
Born August 1963
Director
Appointed 26 Jun 2013

NEWMARK, Wade Rames

Active
1/7 Station Road, CrawleyRH10 1HT
Born February 1960
Director
Appointed 12 Oct 2012

PROMENADE SECRETARIES LIMITED

Resigned
The Promenade, CheltenhamGL50 1HH
Corporate secretary
Appointed 12 Oct 2012
Resigned 14 Nov 2012

BELSON, Paul James

Resigned
The Promenade, CheltenhamGL50 1HH
Born August 1963
Director
Appointed 18 Oct 2012
Resigned 18 Feb 2013

Persons with significant control

1

Mr Wade Newmark

Active
1/7 Station Road, CrawleyRH10 1HT
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
7 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Incorporation Company
12 October 2012
NEWINCIncorporation